PEAK AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/02/2317 February 2023 Change of details for Mr Richard Edward Aldridge as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 7 Dover Road Southport PR8 4TF England to 20 Peak View Drive Ashbourne DE6 1BR on 2023-02-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Cessation of Norma Joy Aldridge as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Norma Joy Aldridge as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Norma Joy Aldridge as a secretary on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Richard Edward Aldridge as a person with significant control on 2021-10-25

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR RICHARD EDWARD ALDRIDGE

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NORMA JOY ALDRIDGE / 05/02/2019

View Document

06/02/196 February 2019 CESSATION OF RICHARD EDWARD ALDRIDGE AS A PSC

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA JOY ALDRIDGE / 29/01/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NORMA JOY ALDRIDGE / 29/01/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 29/01/2019

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS NORMA JOY ALDRIDGE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDRIDGE

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3 SANDY KNOLL NORTH PROMENADE LYTHAM ST. ANNES FY8 2NQ ENGLAND

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ALDRIDGE / 04/10/2018

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. NORMA JOY ALDRIDGE / 04/10/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA JOY ALDRIDGE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALDRIDGE

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MRS. NORMA JOY ALDRIDGE

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 1 STUBLEY WORKS WREAKES LANE DRONFIELD DERBYSHIRE S18 1PN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RICHARD EDWARD ALDRIDGE

View Document

11/06/1811 June 2018 CESSATION OF NEIL THORNELY AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF ADAM WALSH AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNELY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WALSH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNELY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 12 LAPTOP SPECIALISTS CSBC POTTERY LANE WEST WHITTINGTON MOORE CHESTERFIELD DERBYSHIRE S41 9BN

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR NEIL THORNELY

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O C/O ACA ACCOUNTANTS THE OLD BUTCHERS SHOP MAIN ROAD CUTTHORPE CHESTERFIELD DERBYSHIRE S42 7AG UNITED KINGDOM

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company